MASTER DECK LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 18/12/1518 December 2015 | APPOINTMENT TERMINATED, SECRETARY GARY BURROWS |
| 18/12/1518 December 2015 | APPOINTMENT TERMINATED, DIRECTOR GARY BURROWS |
| 18/11/1518 November 2015 | APPOINTMENT TERMINATED, DIRECTOR SUE HICKS |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 20/01/1520 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
| 11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 20/01/1420 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
| 05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 28/01/1328 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
| 19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 08/02/128 February 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
| 02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 31/01/1131 January 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
| 08/11/108 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUE EILEEN HICKS / 20/01/2010 |
| 25/01/1025 January 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
| 25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MIDGELY / 20/01/2010 |
| 25/01/1025 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / GARY NEVILLE BURROWS / 20/01/2010 |
| 25/01/1025 January 2010 | REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 1 ENDON AVENUE BOLLINGTON MACCLESFIELD SK10 5NL |
| 25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY NEVILLE BURROWS / 20/01/2010 |
| 14/11/0914 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 22/04/0922 April 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
| 04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 28/03/0828 March 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
| 02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 07/03/077 March 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
| 23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 27/02/0627 February 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
| 10/01/0610 January 2006 | NC INC ALREADY ADJUSTED 01/08/05 |
| 16/12/0516 December 2005 | � NC 1334/1335 01/08/0 |
| 05/12/055 December 2005 | NEW DIRECTOR APPOINTED |
| 02/06/052 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 29/04/0529 April 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 21/04/0521 April 2005 | NC INC ALREADY ADJUSTED 20/01/05 |
| 21/04/0521 April 2005 | � NC 1000/1334 20/01/0 |
| 21/04/0521 April 2005 | NEW DIRECTOR APPOINTED |
| 21/03/0521 March 2005 | DIRECTOR RESIGNED |
| 16/03/0516 March 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
| 20/01/0520 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company